GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Hansel Close Peterborough PE2 9SR England to 35 Chiltern Court Baker Street London NW1 5SU on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 29, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control May 11, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 11, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 11, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 School Lane Weldon, Corby Northants NN17 3JN to 20 Hansel Close Peterborough PE2 9SR on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Hansel Close Peterborough PE2 9SR England to 10 School Lane Weldon, Corby Northants NN17 3JN on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2021
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a School Lane Wilbarston Market Harborough LE16 8QN England to 20 Hansel Close Peterborough PE2 9SR on February 2, 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF England to 1a School Lane Wilbarston Market Harborough LE16 8QN on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 6, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114914170003, created on July 8, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114914170002, created on October 11, 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(55 pages)
|
TM01 |
Director appointment termination date: April 25, 2019
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 12, 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 3, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rbbc Units 20/21 Mitchell Road Corby NN17 5AF England to Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, March 2019
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114914170001, created on December 12, 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(28 pages)
|
PSC02 |
Notification of a person with significant control October 13, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 13, 2018: 10000.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 13, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Solstice House, Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU United Kingdom to Rbbc Units 20/21 Mitchell Road Corby NN17 5AF on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
On September 13, 2018 - new secretary appointed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on July 31, 2018: 1000.00 GBP
capital
|
|